Website Logo

Amenia, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Amenia.

Last updated on: February 11, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Anthony F Battista, Amenia NY

Address: 70 Folan Rd Amenia, NY 12501
Bankruptcy Case 13-37189-cgm Summary: "The bankruptcy filing by Anthony F Battista, undertaken in October 1, 2013 in Amenia, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Anthony F Battista — New York

Robert F Caeners, Amenia NY

Address: 54 Folan Rd Amenia, NY 12501-5202
Concise Description of Bankruptcy Case 2014-36382-cgm7: "In a Chapter 7 bankruptcy case, Robert F Caeners from Amenia, NY, saw their proceedings start in 07.03.2014 and complete by 10.01.2014, involving asset liquidation."
Robert F Caeners — New York

Ann E Casey, Amenia NY

Address: 240 Leedsville Rd Amenia, NY 12501
Bankruptcy Case 12-36548-cgm Overview: "The bankruptcy record of Ann E Casey from Amenia, NY, shows a Chapter 7 case filed in June 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2012."
Ann E Casey — New York

Dayna M Cook, Amenia NY

Address: 193 Perrys Corners Rd Amenia, NY 12501
Brief Overview of Bankruptcy Case 11-35392-cgm: "In a Chapter 7 bankruptcy case, Dayna M Cook from Amenia, NY, saw her proceedings start in 02.23.2011 and complete by 2011-05-26, involving asset liquidation."
Dayna M Cook — New York

Richard Dagasta, Amenia NY

Address: 24 Mountain View Rd Amenia, NY 12501
Brief Overview of Bankruptcy Case 09-38288-cgm: "The case of Richard Dagasta in Amenia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-11-25 and discharged early Mar 1, 2010, focusing on asset liquidation to repay creditors."
Richard Dagasta — New York

Helen M Dexter, Amenia NY

Address: 33 Broadway Amenia, NY 12501-5402
Bankruptcy Case 14-37354-cgm Summary: "In Amenia, NY, Helen M Dexter filed for Chapter 7 bankruptcy in 11.25.2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2015."
Helen M Dexter — New York

Robert Jaquish, Amenia NY

Address: 495 Old Route 22 Amenia, NY 12501
Brief Overview of Bankruptcy Case 10-38153-cgm: "Robert Jaquish's bankruptcy, initiated in 2010-10-18 and concluded by Feb 7, 2011 in Amenia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Jaquish — New York

Ralph H Jones, Amenia NY

Address: 10 Washington Ct Amenia, NY 12501-5835
Concise Description of Bankruptcy Case 10-35774-cgm7: "The bankruptcy record for Ralph H Jones from Amenia, NY, under Chapter 13, filed in March 20, 2010, involved setting up a repayment plan, finalized by November 2013."
Ralph H Jones — New York

Stacey Lynette King, Amenia NY

Address: 44 Cascade Mountain Rd Amenia, NY 12501
Concise Description of Bankruptcy Case 13-36818-cgm7: "The bankruptcy filing by Stacey Lynette King, undertaken in August 8, 2013 in Amenia, NY under Chapter 7, concluded with discharge in 11/12/2013 after liquidating assets."
Stacey Lynette King — New York

Robert M Laibach, Amenia NY

Address: 449 Old Route 22 Amenia, NY 12501
Bankruptcy Case 12-37860-cgm Summary: "Amenia, NY resident Robert M Laibach's 11.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-18."
Robert M Laibach — New York

Lawrence A Larrabee, Amenia NY

Address: 82 Depot Hill Rd Amenia, NY 12501
Brief Overview of Bankruptcy Case 11-37995-cgm: "Amenia, NY resident Lawrence A Larrabee's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2012."
Lawrence A Larrabee — New York

Donna M Lyons, Amenia NY

Address: 4857 Route 22 Amenia, NY 12501
Snapshot of U.S. Bankruptcy Proceeding Case 12-36053-cgm: "Amenia, NY resident Donna M Lyons's 2012-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Donna M Lyons — New York

Riley J Malloy, Amenia NY

Address: 214 Pugsley Hill Rd Amenia, NY 12501-5032
Brief Overview of Bankruptcy Case 14-37507-cgm: "The case of Riley J Malloy in Amenia, NY, demonstrates a Chapter 7 bankruptcy filed in December 22, 2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Riley J Malloy — New York

Richard Morgan Peck, Amenia NY

Address: 74 Cascade Rd Amenia, NY 12501-5100
Bankruptcy Case 14-35398-cgm Overview: "Richard Morgan Peck's Chapter 7 bankruptcy, filed in Amenia, NY in 2014-02-28, led to asset liquidation, with the case closing in May 29, 2014."
Richard Morgan Peck — New York

Mark Wesley, Amenia NY

Address: 4835 Route 22 Amenia, NY 12501
Brief Overview of Bankruptcy Case 13-35756-cgm: "Mark Wesley's Chapter 7 bankruptcy, filed in Amenia, NY in April 2013, led to asset liquidation, with the case closing in 07/09/2013."
Mark Wesley — New York

Explore Free Bankruptcy Records by State